Search icon

LIFETIME IMPACT PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: LIFETIME IMPACT PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFETIME IMPACT PROTECTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000074110
FEI/EIN Number 260423458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5923 GULF DR., NEW PORT RICHEY, FL, 34652
Mail Address: 5923 GULF DR., NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLIWINSKI MATT C President 5923 GULF DR., NEW PORT RICHEY, FL, 34652
SLIWINSKI MATT C Secretary 5923 GULF DR., NEW PORT RICHEY, FL, 34652
SLIWINSKI MATT C Treasurer 5923 GULF DR., NEW PORT RICHEY, FL, 34652
SLIWINSKI MATT C Agent 5923 GULF DR., NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08079700040 M.C. SPECIALTY EXPIRED 2008-03-19 2013-12-31 - 5733 DAILEY LN, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 5923 GULF DR., NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2009-04-13 5923 GULF DR., NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 5923 GULF DR., NEW PORT RICHEY, FL 34652 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000973108 LAPSED 1000000507197 PASCO 2013-05-08 2023-05-22 $ 403.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000730591 LAPSED 1000000287739 PASCO 2012-10-15 2022-10-25 $ 694.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-10
Domestic Profit 2007-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State